TM01 |
Director's appointment was terminated on Thursday 28th December 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2022.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on Thursday 22nd December 2022. Company's previous address: 24 Bellingham Court Wanderer Drive Barking IG11 0XN England.
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 16th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Bellingham Court Wanderer Drive Barking IG11 0XN. Change occurred on Tuesday 4th October 2022. Company's previous address: 483 Green Lanes London N13 4BS.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th November 2021
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, July 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th November 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th November 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 6th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th November 2013
filed on: 4th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 4th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th November 2012
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 1st November 2012 from 24 Bellingham Court Wanderer Drive Barking Essex IG11 0XN United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th November 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th November 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 13th December 2009 director's details were changed
filed on: 13th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th November 2009
filed on: 13th, December 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2008
| incorporation
|
Free Download
(13 pages)
|